Search icon

GREENLINE PRODUCTIONS INC. - Florida Company Profile

Company Details

Entity Name: GREENLINE PRODUCTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLINE PRODUCTIONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 16 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2016 (9 years ago)
Document Number: P06000011932
FEI/EIN Number 204192472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1337 ST TROPEZ CIR APT 203, WESTON, FL, 33326, US
Mail Address: 1337 ST TROPEZ CIR APT 203, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE NICOLE A President 1337 St. Tropez Circle, Weston, FL, 33026
WILSON SHAUN Officer 1337 St. Tropez Circle, Weston, FL, 33026
WILSON IANAH Officer 1337 St. Tropez Circle, WESTON, FL, 33026
WILSON HANNAH Officer 1337 St. Tropez Circle, Weston, FL, 33026
LEE NICOLE A Agent 1337 St. Tropez Circle, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005137 SPICEY VIBEZ EXPIRED 2010-01-15 2015-12-31 - 260 SW 99TH TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-16 - -
AMENDMENT AND NAME CHANGE 2015-06-04 GREENLINE PRODUCTIONS INC. -
CHANGE OF MAILING ADDRESS 2015-06-04 1337 ST TROPEZ CIR APT 203, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 1337 ST TROPEZ CIR APT 203, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1337 St. Tropez Circle, Apt 203, Weston, FL 33326 -
NAME CHANGE AMENDMENT 2012-11-13 SPICEY VIBEZ INC. -
REINSTATEMENT 2012-10-03 - -
REGISTERED AGENT NAME CHANGED 2012-10-03 LEE, NICOLE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000478517 TERMINATED 1000000670806 BROWARD 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001484642 TERMINATED 1000000534733 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-16
Amendment and Name Change 2015-06-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Name Change 2012-11-13
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State